East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Stephen James Ball |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2006(1 year after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Businessman |
Country of Residence | Guernsey |
Correspondence Address | La Cloture Rocque Balan Lane, Vale Guernsey Channel Islands GY3 5AL |
Director Name | Mrs Caroline Amy Purdie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Secretary Name | Mr Colin Shields Barclay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.johnmaclarenandsons.com |
---|
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sphere Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,873 |
Cash | £2,665 |
Current Liabilities | £33,369 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
14 July 2015 | Delivered on: 18 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
13 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 February 2019 | Appointment of Mrs Caroline Amy Purdie as a director on 22 February 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
25 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 February 2018 | Notification of Stephen James Ball as a person with significant control on 7 October 2016 (2 pages) |
2 February 2018 | Notification of Colin Shields Barclay as a person with significant control on 7 October 2016 (2 pages) |
2 February 2018 | Cessation of John Maclaren Limited as a person with significant control on 7 October 2016 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
16 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 July 2015 | Registration of charge SC2914190001, created on 14 July 2015 (18 pages) |
18 July 2015 | Registration of charge SC2914190001, created on 14 July 2015 (18 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (5 pages) |
11 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (5 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow Lanarkshire G2 2EN on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow Lanarkshire G2 2EN on 31 October 2011 (1 page) |
8 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Stephen James Ball on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Stephen James Ball on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen James Ball on 2 November 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
10 October 2008 | Location of debenture register (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
11 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | New secretary appointed;new director appointed (3 pages) |
21 December 2005 | New secretary appointed;new director appointed (3 pages) |
7 October 2005 | Incorporation (22 pages) |
7 October 2005 | Incorporation (22 pages) |